1:20-CV-00193
03/26/2020
Pending - Other Pending
Personal Injury - Other Personal Injury
Terry F. Moorer
Katherine P. Nelson
Jerry Lynn Miller
United Parcel Service, Inc.
Mediacom LLC
Bigham Cable Construction, Inc.
Mediacom Southeast LLC
Jon David Roberts, Jr.
Attorney at Citrin Law Firm, PC
Post Office Box 2187
Daphne, AL 36526
Brett A. Ross
Attorney at Carr, Allison
100 Vestavia Parkway
Birmingham, AL 35216
Jeffrey Garrett Miller
Attorney at Carr, Allison
100 Vestavia Parkway
Birmingham, AL 35216
Beth Lee Liles
Attorney at Starnes Davis Florie LLP
P.O. Box 1548
Mobile, AL 36633-1548
M. Warren Butler
Attorney at Starnes Davis Florie LLP
P. O. Box 1548
Mobile, AL 36633-1548
Sara Elizabeth Liles
Attorney at Starnes Davis Florie
P.O. Box 1548
Mobile, AL 36633
Michael C. Niemeyer
Attorney at Hand Arendall
P.O. Box 1499
Fairhope, AL 36533
Standing Pretrial Order
(#27) SCHEDULING ORDER: Pretrial Conference set for 8/20/2021 at 10:00 AM in US Courthouse, Courtroom 3B, 155 St. Joseph Street, Mobile, AL 36602 before District Judge Terry F. Moorer. Motion to amended pleadings due by 8/3/2020. Discovery cutoff 2/19/2021. Dispositive motions due by 3/12/2021. Jury Selection set for 8/31/2021 at 8:45 AM in US Courthouse, 155 St. Joseph Street, Mobile, AL 36602. Jury Trial set for the September 2021 term in US Courthouse, Courtroom 3B, 155 St. Joseph Street, Mobile, AL 36602 before District Judge Terry F. Moorer. ETT 2 days. Position Regarding Settlement due by 2/26/2021. Signed by Magistrate Judge Katherine P. Nelson on 05/21/2021. (Attachments: #1 Standing Pretrial Order) (srd) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here. (Entered: 05/22/2020)
(#26) Order GRANTING #21 MOTION for Leave to File Amend Complaint filed by Jerry Lynn Miller. Plaintiff is ORDERED to file its amended complaint by 5/28/2020 as set out. Signed by District Judge Terry F. Moorer on 05/21/2020. (srd) (Entered: 05/22/2020)
(#24) NOTICE by Bigham Cable Construction, Inc. of Filing Initial Disclosures (Niemeyer, Michael) (Entered: 05/20/2020)
(#23) NOTICE by Jerry Lynn Miller of Service of P's Rule 26 Initial Disclosures (Roberts, Jon) (Entered: 05/20/2020)
(#22) Notice of Filing Rule 26 Initial Disclosures filed by Mediacom LLC, Mediacom Southeast LLC. (Liles, Sara) (Entered: 05/20/2020)
(#21) MOTION for Leave to File Amend Complaint filed by Jerry Lynn Miller. (Roberts, Jon) (Entered: 05/20/2020)
(#20) Order Setting Telephonic Scheduling Conference, re: #18 Report of Rule 26(f) Planning Meeting filed by Jerry Lynn Miller. Scheduling Conference set by telephone for 5/21/2020 at 10:00 AM in US Courthouse, Judge's Chambers, 155 St. Joseph Street, Mobile, AL. Signed by Magistrate Judge Katherine P. Nelson on 5/13/2020. (mab) (Entered: 05/13/2020)
(#20) Order Setting Telephonic Scheduling Conference, re: #18 Report of Rule 26(f) Planning Meeting filed by Jerry Lynn Miller. Scheduling Conference set by telephone for 5/21/2020 at 10:00 AM in US Courthouse, Judge's Chambers, 155 St. Joseph Street, Mobile, AL. Signed by Magistrate Judge Katherine P. Nelson on 5/13/2020. (mab) (Entered: 05/13/2020)
(#2) ANSWER to Complaint with Jury Demand by Mediacom LLC, Mediacom Southeast LLC. (Butler, M.) (Entered: 03/26/2020)
Exhibit 6 - FL SoS Entity Detail - Bigham Cable Construction, Inc.
Exhibit 5 - OH SoS Entity Detail - United Parcel Service, Inc
Exhibit 4- NY SoS Entity Detail - MEDIACOM LLC
Exhibit 3 - Circuit Court Filings
Exhibit 2 - Settlement Demand
Exhibit 1 - Complaint
Civil Cover Sheet Civil Cover Sheet
(#9) NOTICE by Mediacom LLC, Mediacom Southeast LLC re #1 Notice of Removal,, (Butler, M.) (Entered: 03/27/2020)
Docket(#27) SCHEDULING ORDER: Pretrial Conference set for 8/20/2021 at 10:00 AM in US Courthouse, Courtroom 3B, 155 St. Joseph Street, Mobile, AL 36602 before District Judge Terry F. Moorer. Motion to amended pleadings due by 8/3/2020. Discovery cutoff 2/19/2021. Dispositive motions due by 3/12/2021. Jury Selection set for 8/31/2021 at 8:45 AM in US Courthouse, 155 St. Joseph Street, Mobile, AL 36602. Jury Trial set for the September 2021 term in US Courthouse, Courtroom 3B, 155 St. Joseph Street, Mobile, AL 36602 before District Judge Terry F. Moorer. ETT 2 days. Position Regarding Settlement due by 2/26/2021. Signed by Magistrate Judge Katherine P. Nelson on 05/21/2021. (Attachments: #1 Standing Pretrial Order) (srd) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here. (Entered: 05/22/2020)
Docket(#26) Order GRANTING #21 MOTION for Leave to File Amend Complaint filed by Jerry Lynn Miller. Plaintiff is ORDERED to file its amended complaint by 5/28/2020 as set out. Signed by District Judge Terry F. Moorer on 05/21/2020. (srd) (Entered: 05/22/2020)
DocketMinute Entry for proceedings held before Magistrate Judge Katherine P. Nelson: Telephonic Scheduling Conference held on 5/21/2020. DCR Digital Audio Recording. (clr) (Entered: 05/21/2020)
Docket(#24) NOTICE by Bigham Cable Construction, Inc. of Filing Initial Disclosures (Niemeyer, Michael) (Entered: 05/20/2020)
Docket(#23) NOTICE by Jerry Lynn Miller of Service of P's Rule 26 Initial Disclosures (Roberts, Jon) (Entered: 05/20/2020)
DocketREFERRAL OF #21 MOTION for Leave to File Amended Complaint to Judge Moorer. (tot) (Entered: 05/20/2020)
Docket(#22) Notice of Filing Rule 26 Initial Disclosures filed by Mediacom LLC, Mediacom Southeast LLC. (Liles, Sara) (Entered: 05/20/2020)
Docket(#21) MOTION for Leave to File Amend Complaint filed by Jerry Lynn Miller. (Roberts, Jon) (Entered: 05/20/2020)
Docket(#20) Order Setting Telephonic Scheduling Conference, re: #18 Report of Rule 26(f) Planning Meeting filed by Jerry Lynn Miller. Scheduling Conference set by telephone for 5/21/2020 at 10:00 AM in US Courthouse, Judge's Chambers, 155 St. Joseph Street, Mobile, AL. Signed by Magistrate Judge Katherine P. Nelson on 5/13/2020. (mab) (Entered: 05/13/2020)
Docket(#19) Order re: #17 Amended Complaint filed by Jerry Lynn Miller. If Plaintiff wishes to amend his complaint, he is ORDERED to file a motion for leave to amend his complaint or an indication of Defendants' consent. If Plaintiff intends to reply upon consent, it must be filed on or before May 20, 2020, otherwise the document entitled First Amended Complaint will be stricken from the docket sheet by separate order. Signed by District Judge Terry F. Moorer on 5/13/2020. (mab) (Entered: 05/13/2020)
Docket(#9) NOTICE by Mediacom LLC, Mediacom Southeast LLC re #1 Notice of Removal,, (Butler, M.) (Entered: 03/27/2020)
Docket(#8) Corporate Disclosure Statement filed by Defendants United Parcel Service, Inc., United Parcel Service, Inc. identifying Corporate Parent United Parcel Service, Inc. for United Parcel Service, Inc... (Miller, Jeffrey) (Entered: 03/26/2020)
Docket(#7) ANSWER to Complaint by United Parcel Service, Inc.. (Miller, Jeffrey) (Entered: 03/26/2020)
Docket(#6) Blank Disclosure Statement e-mailed to Defendants Bigham Cable Construction, Inc., and United Parcel Service, Inc.; Disclosure Statements Due 4/2/2020. (mab) (Entered: 03/26/2020)
DocketAnswers due from Bigham Cable Construction, Inc. and United Parcel Service, Inc. pursuant to FRCP 81(c). (mab) (Entered: 03/26/2020)
Docket(#5) NOTICE by Mediacom LLC, Mediacom Southeast LLC re #1 Notice of Removal,, (Attachments: #1 Exhibit 1 - Defendant Bigham Cable Construction, Inc.'s Consent to Removal, #2 Exhibit 2 - Defendant United Parcel Service, Inc.'s Consent to Removal) (Butler, M.) (Entered: 03/26/2020)
Docket(#4) Corporate Disclosure Statement filed by Defendant Mediacom Southeast LLC. (Butler, M.) (Entered: 03/26/2020)
Docket(#3) Corporate Disclosure Statement filed by Defendant Mediacom LLC. (Butler, M.) (Entered: 03/26/2020)
Docket(#2) ANSWER to Complaint with Jury Demand by Mediacom LLC, Mediacom Southeast LLC. (Butler, M.) (Entered: 03/26/2020)
Docket(#1) NOTICE OF REMOVAL ( Filing fee $ 400, Receipt number AALSDC-2592963, Online Credit Card Payment), filed by Mediacom Southeast LLC, Mediacom LLC. (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Exhibit 1 - Complaint, #3 Exhibit 2 - Settlement Demand, #4 Exhibit 3 - Circuit Court Filings, #5 Exhibit 4- NY SoS Entity Detail - MEDIACOM LLC, #6 Exhibit 5 - OH SoS Entity Detail - United Parcel Service, Inc, #7 Exhibit 6 - FL SoS Entity Detail - Bigham Cable Construction, Inc.) (Butler, M.) (Entered: 03/26/2020)
Dig Deeper
Get Deeper Insights on Court Cases